Name: | EEHC LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 08 Mar 2002 |
Entity Number: | 1890187 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2000-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2000-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-01-31 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-01-31 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020308000211 | 2002-03-08 | CERTIFICATE OF TERMINATION | 2002-03-08 |
000809000075 | 2000-08-09 | CERTIFICATE OF CHANGE | 2000-08-09 |
000128001058 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
990816000312 | 1999-08-16 | AFFIDAVIT OF PUBLICATION | 1999-08-16 |
990816000313 | 1999-08-16 | AFFIDAVIT OF PUBLICATION | 1999-08-16 |
950131000381 | 1995-01-31 | APPLICATION OF AUTHORITY | 1995-01-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State